Search icon

NEW YORK GOLD SHIELD, INC.

Company Details

Name: NEW YORK GOLD SHIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2005 (20 years ago)
Entity Number: 3161028
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 150 MOTOR PKWY, Suite 401, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MIHNOVICH Chief Executive Officer 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
JOHN MIHNOVICH, JR DOS Process Agent 150 MOTOR PKWY, Suite 401, Hauppauge, NY, United States, 11788

History

Start date End date Type Value
2023-02-22 2023-02-22 Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 1225 FRANKLIN AVE STE #325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-26 2023-02-22 Address 1225 FRANKLIN AVE STE 325, GARDEN CITY, NY, 11784, USA (Type of address: Service of Process)
2009-01-26 2023-02-22 Address 1225 FRANKLIN AVE STE #325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2007-02-08 2009-01-26 Address 109 FOUNTAIN AVENUE, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
2007-02-08 2009-01-26 Address 3 SIEGFRIED PLACE, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2007-02-08 2009-01-26 Address 1225 FRANKLIN AVE / SUITE 325, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2005-02-08 2007-02-08 Address 3 SIEGFRIED PLACE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230222000174 2023-02-22 BIENNIAL STATEMENT 2023-02-01
090126002799 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070208002714 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050208000016 2005-02-08 CERTIFICATE OF INCORPORATION 2005-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-31 No data 150 MOTOR PKWY, Outside NYC, HAUPPAUGE, NY, 11788 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2317704 SL VIO INVOICED 2016-04-04 4200 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7092047701 2020-05-01 0235 PPP 150 Motor Parkway 401, Hauppauge, NY, 11788
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377900
Loan Approval Amount (current) 377900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 50
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 380167.4
Forgiveness Paid Date 2020-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State